This company is commonly known as Unorthobox C.i.c.. The company was founded 7 years ago and was given the registration number 10742095. The firm's registered office is in BRADFORD. You can find them at C/o Imas, 63 Nesfield Street, Bradford, . This company's SIC code is 85510 - Sports and recreation education.
Name | : | UNORTHOBOX C.I.C. |
---|---|---|
Company Number | : | 10742095 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 2017 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Imas, 63 Nesfield Street, Bradford, England, BD1 3ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cathedral House, C/O Imas Suite 3, 26-28 Church Bank, Bradford, England, BD1 4DZ | Director | 29 November 2021 | Active |
Cathedral House, C/O Imas Suite 3, 26-28 Church Bank, Bradford, England, BD1 4DZ | Director | 11 February 2022 | Active |
Cathedral House, C/O Imas Suite 3, 26-28 Church Bank, Bradford, England, BD1 4DZ | Director | 26 April 2017 | Active |
Cathedral House, C/O Imas Suite 3, 26-28 Church Bank, Bradford, England, BD1 4DZ | Director | 20 January 2020 | Active |
Cathedral House, C/O Imas Suite 3, 26-28 Church Bank, Bradford, England, BD1 4DZ | Director | 20 January 2020 | Active |
C/O Imas, 63 Nesfield Street, Bradford, England, BD1 3ET | Director | 26 April 2017 | Active |
Professor Hayley Frances Fitzgerald | ||
Notified on | : | 29 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Imas, 63 Nesfield Street, Bradford, England, BD1 3ET |
Nature of control | : |
|
Mr Anthony John Waddington | ||
Notified on | : | 20 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Imas, 63 Nesfield Street, Bradford, England, BD1 3ET |
Nature of control | : |
|
Mr Luke Anthony Dennison | ||
Notified on | : | 20 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Imas, 63 Nesfield Street, Bradford, England, BD1 3ET |
Nature of control | : |
|
Sarah Jane Murray | ||
Notified on | : | 26 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Glyde House, Glydegate, Bradford, United Kingdom, BD5 0BQ |
Nature of control | : |
|
Jean Elaine Walker | ||
Notified on | : | 26 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Glyde House, Glydegate, Bradford, United Kingdom, BD5 0BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Officers | Termination director company with name termination date. | Download |
2022-06-12 | Address | Change registered office address company with date old address new address. | Download |
2022-05-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-11 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Officers | Change person director company with change date. | Download |
2022-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-20 | Officers | Appoint person director company with name date. | Download |
2020-01-20 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.